Search icon

HAVANA CHELSEA LUNCHEONETTE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAVANA CHELSEA LUNCHEONETTE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1984 (41 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 928861
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 525 54TH ST, WEST NEW YORK, NJ, United States, 07093
Address: 190 EIGHTH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FEDERICO CAINAS Chief Executive Officer 190 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
FEDERICO CAINAS DOS Process Agent 190 EIGHTH AVE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2004-09-15 2006-06-19 Address 190 EIGHTH AVE, NEW YORK, NY, 10011, 1604, USA (Type of address: Service of Process)
1998-08-20 2006-06-19 Address 190 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1998-08-20 2006-06-19 Address 525 54TH ST., WEST NEW YORK, NJ, 07093, USA (Type of address: Principal Executive Office)
1998-08-20 2004-09-15 Address 4168 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
1993-05-17 1998-08-20 Address 190 8TH AVENUE, NEW YORK, NY, 10011, 1604, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2109281 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060619002797 2006-06-19 BIENNIAL STATEMENT 2006-07-01
040915002708 2004-09-15 BIENNIAL STATEMENT 2004-07-01
980820002384 1998-08-20 BIENNIAL STATEMENT 1998-07-01
950614002002 1995-06-14 BIENNIAL STATEMENT 1993-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State